DFP HEALTH & WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

07/01/257 January 2025 Statement of capital on 2025-01-07

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

01/08/241 August 2024 Termination of appointment of Glynne Adrian Dunn as a director on 2024-08-01

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-01-31

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

13/02/2413 February 2024 Appointment of Ms Susan Marie Puddephatt as a director on 2024-02-01

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location Woodwater House, Pynes Hill Exeter Devon EX2 5WR

View Document

12/02/2412 February 2024 Register inspection address has been changed to Woodwater House, Pynes Hill Exeter Devon EX2 5WR

View Document

02/02/242 February 2024 Appointment of Mr Stephen David Willis as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Kerry Jane Dunn as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Kerry Jane Dunn as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Glynne Adrian Dunn as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Notification of Succession Group Ltd as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Michelmores Secretaries Limited as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to The Apex Derriford Business Park Derriford Plymouth PL6 5FL on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from The Old Bank Chambers 46-48 Devonport Road Stoke Plymouth PL3 4DH to Woodwater House Pynes Hill Exeter EX2 5WR on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr Glynne Adrian Dunn as a person with significant control on 2023-08-29

View Document

21/12/2321 December 2023 Termination of appointment of Brian Paul James as a director on 2023-12-19

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Statement of capital on 2023-10-09

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Change of share class name or designation

View Document

02/10/232 October 2023 Satisfaction of charge 2 in full

View Document

02/10/232 October 2023 Satisfaction of charge 1 in full

View Document

26/09/2326 September 2023 Notification of Kerry Jane Dunn as a person with significant control on 2023-08-29

View Document

26/09/2326 September 2023 Change of details for Mr Glynne Adrian Dunn as a person with significant control on 2023-08-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR TRISTAN BERNARD JAMES LARK

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

03/01/203 January 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 COMPANY NAME CHANGED FINANCIAL PARTNERSHIP (PLYMOUTH) LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KERRY JANE DUNN / 06/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNNE ADRIAN DUNN / 06/02/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

29/06/0729 June 2007 £ NC 1000/10000 25/06/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company